Barnet
EN4 0LW
Director Name | Mrs Ninna Shah |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2016(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beech Hill Avenue Barnet EN4 0LW |
Director Name | Mr Hitesh Patani |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2016(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beech Hill Avenue Barnet EN4 0LW |
Director Name | Mr Rajiv Shah |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2016(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beech Hill Avenue Barnet EN4 0LW |
Director Name | Mrs Gita Shah |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Heddon Court Avenue Barnet Herts EN4 9NG |
Director Name | Mr Navinchandra Keshavlal Shah |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Mildmay Road Stevenage Herts SG1 5SP |
Director Name | Mr Kiran Zaverchand Shah |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 February 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Registered Address | 8 Beech Hill Avenue Barnet EN4 0LW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Ansuya Shah 20.00% Ordinary |
---|---|
100 at £1 | Hasmukh Shah 20.00% Ordinary |
100 at £1 | Kiran Shah 20.00% Ordinary |
100 at £1 | Sangita Shah 20.00% Ordinary |
100 at £1 | Varsha Shah 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
2 October 2020 | Delivered on: 5 October 2020 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: 1. all that freehold land being 5 dartford street, london, SE17 3UQ as the same is registered at the land registry with title number LN168322.. 2. all that leasehold land being railway arch at the back of 5 dartford street, london, SE17 3UQ as the same is registered at the land registry with title number LN168323.. 3. all that freehold property being land and building at 7 dartford street, elephant & castle, london in the county of surrey as more particularly described by a transfer dated 2 october 2020 between (1) network rail infrastructure limited and (2) gada property investments limited, as the same is currently unregistered land at the date of the charge. Outstanding |
---|---|
2 October 2020 | Delivered on: 5 October 2020 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: 1. all that freehold land being 5 dartford street, london, SE17 3UQ as the same is registered at the land registry with title number LN168322.. 2. all that leasehold land being railway arch at the back of 5 dartford street, london, SE17 3UQ as the same is registered at the land registry with title number LN168323.. 3. all that freehold property being land and building at 7 dartford street, elephant & castle, london in the county of surrey as more particularly described by a transfer dated 2 october 2020 between (1) network rail infrastructure limited and (2) gada property investments limited, as the same is currently unregistered land at the date of the charge. Outstanding |
24 April 2020 | Delivered on: 6 May 2020 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Outstanding |
3 April 2020 | Delivered on: 6 April 2020 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: Freehold property known as land on the north side of kenton lane, harrow registered at the land registry under title number AGL440730.. Leasehold premises known as stairwell (from ground floor level from kenton lane), first floor and the airspace over 406 - 412 kenton lane, stanmore, harrow, HA3 8RQ more particularly described in a lease dated on or around the date of this deed made between incorporated trustees of the london board for shechita (1) and gada property investments limited (2).. leasehold premises known as the first floor and the airspace over tesco express, 404. kenton lane, stanmore, harrow, HA3 8RQ more particularly described in a lease dated 25 february 2020 made between tesco stores limited (1). and gada property investments limited (2). Outstanding |
14 October 2016 | Delivered on: 20 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property being 211-213 camp road, st albans AL1 5NB registered at the land registry under title number HD249749. Outstanding |
21 July 2016 | Delivered on: 22 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
13 October 2020 | Notification of Tremula Property Investments Limited as a person with significant control on 1 November 2019 (2 pages) |
13 October 2020 | Withdrawal of a person with significant control statement on 13 October 2020 (2 pages) |
5 October 2020 | Registration of charge 091443180006, created on 2 October 2020 (20 pages) |
5 October 2020 | Registration of charge 091443180005, created on 2 October 2020 (31 pages) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
6 May 2020 | Registration of charge 091443180004, created on 24 April 2020 (41 pages) |
6 April 2020 | Registration of charge 091443180003, created on 3 April 2020 (50 pages) |
21 February 2020 | Satisfaction of charge 091443180001 in full (1 page) |
19 December 2019 | Previous accounting period extended from 30 March 2019 to 29 September 2019 (1 page) |
7 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
2 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 December 2018 | Previous accounting period shortened from 31 August 2018 to 30 March 2018 (1 page) |
12 December 2018 | Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
20 December 2017 | Satisfaction of charge 091443180002 in full (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
27 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
29 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
29 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
3 April 2017 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
3 April 2017 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
3 April 2017 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 October 2016 | Registration of charge 091443180002, created on 14 October 2016 (8 pages) |
20 October 2016 | Registration of charge 091443180002, created on 14 October 2016 (8 pages) |
22 July 2016 | Registration of charge 091443180001, created on 21 July 2016 (5 pages) |
22 July 2016 | Registration of charge 091443180001, created on 21 July 2016 (5 pages) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
18 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 February 2016 | Termination of appointment of Kiran Shah as a director on 5 February 2016 (1 page) |
27 February 2016 | Termination of appointment of Kiran Shah as a director on 5 February 2016 (1 page) |
27 February 2016 | Appointment of Mrs Ninna Shah as a director on 5 February 2016 (2 pages) |
27 February 2016 | Appointment of Mrs Ninna Shah as a director on 5 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Rajiv Shah as a director on 10 February 2016 (2 pages) |
10 February 2016 | Registered office address changed from 46 Heddon Court Avenue Cockfosters Barnet Herts EN4 9NG to Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY on 10 February 2016 (1 page) |
10 February 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
10 February 2016 | Appointment of Mr Hitesh Patani as a director on 10 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Mukesh Zaverchand Shah as a director on 5 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Hitesh Patani as a director on 10 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Mukesh Zaverchand Shah as a director on 5 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Rajiv Shah as a director on 10 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Gita Shah as a director on 10 February 2016 (1 page) |
10 February 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
10 February 2016 | Appointment of Mr Kiran Shah as a director on 5 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Gita Shah as a director on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 46 Heddon Court Avenue Cockfosters Barnet Herts EN4 9NG to Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY on 10 February 2016 (1 page) |
10 February 2016 | Appointment of Mr Kiran Shah as a director on 5 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Navinchandra Keshavlal Shah as a director on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Navinchandra Keshavlal Shah as a director on 10 February 2016 (1 page) |
4 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|